Advanced company searchLink opens in new window

HOTSPUR PROPERTIES LIMITED

Company number 02227778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
05 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr. Gerard Cunningham on 1 November 2009
16 Apr 2010 AD02 Register inspection address has been changed
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 03/04/09; full list of members
16 Apr 2009 288c Director's Change of Particulars / gerard cunningham / 01/10/2008 / HouseName/Number was: , now: apartment 601; Street was: 20 caroline terrace, now: 9C clerkenwell road; Post Code was: SW1W 8JT, now: EC1M 5PZ; Country was: , now: united kingdom
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 363a Return made up to 03/04/08; full list of members
11 Apr 2008 353 Location of register of members
11 Apr 2008 190 Location of debenture register
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Jul 2007 288c Director's particulars changed
13 Jul 2007 363a Return made up to 03/04/07; full list of members
03 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
28 Sep 2006 287 Registered office changed on 28/09/06 from: russell bedford house, 250 city road, city forum london EC1V 2QQ
12 Apr 2006 363a Return made up to 03/04/06; full list of members
12 Apr 2006 190 Location of debenture register
12 Apr 2006 353 Location of register of members
12 Apr 2006 287 Registered office changed on 12/04/06 from: lubbock fine russell bedford house city forum,250 city road london EC1V 2QQ